(TM01) Tue, 6th Feb 2024 - the day director's appointment was terminated
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 6th Feb 2024 new director was appointed.
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 26th, September 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 26th, September 2023
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
| accounts
|
Free Download
(123 pages)
|
(AP01) On Wed, 17th May 2023 new director was appointed.
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 16th Feb 2023 new director was appointed.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 16th Feb 2023 - the day director's appointment was terminated
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 16th Feb 2023 - the day director's appointment was terminated
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Feb 2023 new director was appointed.
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 12th Dec 2022 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, October 2022
| mortgage
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 20th, September 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 20th, September 2022
| accounts
|
Free Download
(112 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 20th, September 2022
| other
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 093324470003
filed on: 3rd, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 8th, October 2021
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 8th, October 2021
| accounts
|
Free Download
(100 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 8th, October 2021
| other
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Fri, 3rd Apr 2020 - the day secretary's appointment was terminated
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 3rd Apr 2020 new director was appointed.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 3rd Apr 2020 - the day director's appointment was terminated
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(18 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093324470003, created on Mon, 29th Jul 2019
filed on: 29th, July 2019
| mortgage
|
Free Download
(27 pages)
|
(AD01) Address change date: Thu, 6th Jun 2019. New Address: 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR. Previous address: 4th Floor, Saddlers House 44 Gutter Lane Cheapside London EC2V 6AE England
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 3rd Jun 2019. New Address: 4th Floor, Saddlers House 44 Gutter Lane Cheapside London EC2V 6AE. Previous address: 35-39 Moorgate First Floor London EC2R 6AR
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 093324470002, created on Fri, 13th Jul 2018
filed on: 25th, July 2018
| mortgage
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, July 2018
| resolution
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093324470001, created on Tue, 29th Aug 2017
filed on: 31st, August 2017
| mortgage
|
Free Download
(54 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(14 pages)
|
(AP01) On Mon, 24th Jul 2017 new director was appointed.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 24th Jul 2017
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 24th Jul 2017 - the day director's appointment was terminated
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 24th Jul 2017 - the day secretary's appointment was terminated
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 24th Jul 2017 - the day director's appointment was terminated
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 28th Nov 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 8th Dec 2015: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 28th Nov 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|